DISS40 |
Compulsory strike-off action has been discontinued
filed on: 2nd, December 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Tue, 8th Aug 2023
filed on: 30th, November 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 31st, October 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS United Kingdom on Wed, 6th Sep 2023 to Lower Ground Floor, 122 Bath Road Cheltenham Gloucestershire GL53 7JX
filed on: 6th, September 2023
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Wed, 31st Aug 2022
filed on: 23rd, May 2023
|
accounts |
Free Download
(4 pages)
|
DISS40 |
Compulsory strike-off action has been discontinued
filed on: 21st, April 2023
|
gazette |
Free Download
(1 page)
|
CS01 |
Confirmation statement with updates Mon, 8th Aug 2022
filed on: 20th, April 2023
|
confirmation statement |
Free Download
(4 pages)
|
GAZ1 |
First compulsory strike-off notice placed in Gazette
filed on: 4th, April 2023
|
gazette |
Free Download
(1 page)
|
AD01 |
Change of registered address from The Basement, 117 Promenade Cheltenham GL50 1NW England on Thu, 17th Nov 2022 to 2 Court Mews 268 London Road Cheltenham Gloucestershire GL52 6HS
filed on: 17th, November 2022
|
address |
Free Download
(1 page)
|
AA |
Micro company financial statements for the year ending on Tue, 31st Aug 2021
filed on: 12th, July 2022
|
accounts |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Tue, 7th Aug 2018
filed on: 3rd, September 2021
|
persons with significant control |
Free Download
(2 pages)
|
CS01 |
Confirmation statement with updates Sun, 8th Aug 2021
filed on: 18th, August 2021
|
confirmation statement |
Free Download
(4 pages)
|
PSC04 |
Change to a person with significant control Sun, 1st Aug 2021
filed on: 18th, August 2021
|
persons with significant control |
Free Download
(2 pages)
|
CH01 |
On Sun, 1st Aug 2021 director's details were changed
filed on: 18th, August 2021
|
officers |
Free Download
(2 pages)
|
AA |
Micro company financial statements for the year ending on Mon, 31st Aug 2020
filed on: 14th, June 2021
|
accounts |
Free Download
(3 pages)
|
CS01 |
Confirmation statement with updates Sat, 8th Aug 2020
filed on: 1st, September 2020
|
confirmation statement |
Free Download
(4 pages)
|
AA |
Micro company financial statements for the year ending on Sat, 31st Aug 2019
filed on: 28th, August 2020
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Thu, 8th Aug 2019
filed on: 20th, August 2019
|
confirmation statement |
Free Download
(5 pages)
|
AA |
Micro company financial statements for the year ending on Fri, 31st Aug 2018
filed on: 9th, May 2019
|
accounts |
Free Download
(4 pages)
|
CS01 |
Confirmation statement with updates Wed, 8th Aug 2018
filed on: 27th, September 2018
|
confirmation statement |
Free Download
(5 pages)
|
SH06 |
Notice of cancellation of shares. Capital declared on Fri, 17th Nov 2017 - 100.00 GBP
filed on: 19th, December 2017
|
capital |
Free Download
(3 pages)
|
SH03 |
Report of purchase of own shares
filed on: 19th, December 2017
|
capital |
Free Download
(3 pages)
|
SH01 |
Capital declared on Fri, 17th Nov 2017: 105.00 GBP
filed on: 17th, November 2017
|
capital |
Free Download
(3 pages)
|
AD01 |
Change of registered address from 122 Lower Ground Floor Bath Road Cheltenham Gloucestershire GL53 7JX England on Mon, 14th Aug 2017 to The Basement, 117 Promenade Cheltenham GL50 1NW
filed on: 14th, August 2017
|
address |
Free Download
(1 page)
|
NEWINC |
Certificate of incorporation
filed on: 9th, August 2017
|
incorporation |
Free Download
(10 pages)
|
SH01 |
Capital declared on Wed, 9th Aug 2017: 1.00 GBP
|
capital |
|
MODEL ARTICLES |
Model articles adopted
|
incorporation |
|